AETHER IOS LIMITED

07227809
2ND FLOOR, SANCROFT ROSE STREET PATERNOSTER SQUARE LONDON EC4M 7DQ

Documents

Documents
Date Category Description Pages
01 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 25 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 23 Buy now
12 Jul 2022 officers Termination of appointment of director (Stuart Glen Williams) 1 Buy now
12 Jul 2022 officers Appointment of director (Mr Christopher Jeffrey Rhodes) 2 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 24 Buy now
25 May 2021 officers Appointment of director (Mr Arthur Warren Gardiner) 2 Buy now
25 May 2021 officers Termination of appointment of director (Scott Anthony Hill) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 25 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 25 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Appointment of director (Mr Andrew James Surdykowski) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Johnathan Huston Short) 1 Buy now
05 Oct 2018 accounts Annual Accounts 25 Buy now
08 Aug 2018 officers Appointment of secretary (Ms Elizabeth Miriam Holt) 2 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Patrick Wolfe Davis) 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 24 Buy now
03 Oct 2017 officers Appointment of director (Mr Stuart Williams) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (David John Peniket) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Oct 2016 capital Statement of capital (Section 108) 3 Buy now
31 Oct 2016 insolvency Solvency Statement dated 06/10/16 1 Buy now
31 Oct 2016 resolution Resolution 1 Buy now
07 Oct 2016 accounts Annual Accounts 21 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
15 May 2015 officers Change of particulars for director (Mr David John Peniket) 2 Buy now
15 May 2015 officers Change of particulars for director (Johnathan Huston Short) 2 Buy now
15 May 2015 officers Change of particulars for director (Scott Anthony Hill) 2 Buy now
15 May 2015 officers Change of particulars for secretary (Patrick Wolfe Davis) 1 Buy now
01 Aug 2014 accounts Annual Accounts 14 Buy now
15 May 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
15 May 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
06 May 2014 capital Return of Allotment of shares 3 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
24 Apr 2014 capital Return of Allotment of shares 3 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
03 May 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
12 May 2011 annual-return Annual Return 7 Buy now
12 Aug 2010 capital Return of Allotment of shares 5 Buy now
10 Aug 2010 resolution Resolution 1 Buy now
28 Jul 2010 capital Return of Allotment of shares 6 Buy now
28 Jul 2010 capital Return of Allotment of shares 6 Buy now
15 Jul 2010 resolution Resolution 2 Buy now
12 Jul 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jul 2010 capital Statement of capital (Section 108) 5 Buy now
12 Jul 2010 insolvency Solvency statement dated 09/07/10 1 Buy now
12 Jul 2010 resolution Resolution 2 Buy now
26 May 2010 resolution Resolution 3 Buy now
18 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Apr 2010 officers Appointment of secretary (Patrick Wolfe Davis) 3 Buy now
19 Apr 2010 incorporation Incorporation Company 49 Buy now